Helmsdale
East Sutherland
KW8 6JA
Scotland
Director Name | Prof Kirsten Broadfoot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 June 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Research And Remediation Specialist |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Mrs Mary Catherine Campbell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Dr Leah Macaden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Deirdre Joanne Mackay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Mrs Ann Wendy Pascoe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Secretary Name | Peter Armstrong |
---|---|
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Peter Brown Armstrong |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2013) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Alba Main Street Golspie Sutherland KW10 6TG Scotland |
Director Name | David McRostie Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Farr Crescent Helmsdale East Sutherland KW8 6LJ Scotland |
Director Name | Carol Williamina Summers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Mrs Agnes Houston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Susan Mary Margaret Northrop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2017) |
Role | Founder, Dementia Friendly East Lothian |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Sarah Catherine Forbes Zeb |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 October 2022) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 88 Rangemore Road Inverness IV3 5EA Scotland |
Director Name | Mrs Lee Bright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Ms Nancy Harvie McAdam |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Mrs Sally Jane McCall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Director Name | Mrs Karina Ross Ross |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2022) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
Website | www.adementiafriendlycommunity.com/ |
---|---|
Telephone | 01431 821655 |
Telephone region | Helmsdale |
Registered Address | Helmsdale Community Centre Dunrobin Street Helmsdale East Sutherland KW8 6JA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,588 |
Net Worth | -£781 |
Cash | £13,573 |
Current Liabilities | £15,498 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (23 pages) |
9 March 2023 | Appointment of Dr Leah Macaden as a director on 24 February 2023 (2 pages) |
22 November 2022 | Appointment of Mrs Mary Catherine Campbell as a director on 18 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Sarah Catherine Forbes Zeb as a director on 24 October 2022 (1 page) |
15 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
6 September 2022 | Termination of appointment of Ann Wendy Pascoe as a director on 31 August 2022 (1 page) |
9 August 2022 | Termination of appointment of Sally Jane Mccall as a director on 26 July 2022 (1 page) |
9 August 2022 | Termination of appointment of Karina Ross Ross as a director on 8 August 2022 (1 page) |
6 July 2022 | Total exemption full accounts made up to 30 September 2021 (23 pages) |
13 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
15 April 2021 | Appointment of Mrs Karina Ross Ross as a director on 15 April 2021 (2 pages) |
15 April 2021 | Termination of appointment of Lee Bright as a director on 10 April 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 September 2020 (21 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mrs Sally Jane Mccall as a director on 12 June 2020 (2 pages) |
22 July 2020 | Appointment of Prof Kirsten Broadfoot as a director on 12 June 2020 (2 pages) |
21 July 2020 | Termination of appointment of Nancy Harvie Mcadam as a director on 12 June 2020 (1 page) |
21 July 2020 | Termination of appointment of Agnes Houston as a director on 12 June 2020 (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (21 pages) |
5 December 2019 | Director's details changed for Ms Sarah Catherine Forbes Muir on 5 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
16 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
23 February 2018 | Appointment of Ms Nancy Harvie Mcadam as a director on 16 February 2018 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Company name changed dementia friendly communities CIC\certificate issued on 12/10/17
|
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Company name changed dementia friendly communities CIC\certificate issued on 12/10/17
|
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (12 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (12 pages) |
10 March 2017 | Termination of appointment of Susan Mary Margaret Northrop as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Susan Mary Margaret Northrop as a director on 28 February 2017 (1 page) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
2 October 2015 | Appointment of Mrs Lee Bright as a director on 31 July 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Lee Bright as a director on 31 July 2015 (2 pages) |
29 September 2015 | Annual return made up to 4 September 2015 no member list (6 pages) |
29 September 2015 | Annual return made up to 4 September 2015 no member list (6 pages) |
29 September 2015 | Annual return made up to 4 September 2015 no member list (6 pages) |
21 August 2015 | Termination of appointment of David Mcrostie Mason as a director on 31 July 2015 (1 page) |
21 August 2015 | Termination of appointment of David Mcrostie Mason as a director on 31 July 2015 (1 page) |
1 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
1 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
12 January 2015 | Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages) |
3 November 2014 | Appointment of Dr Susan Mary Margaret Northrop as a director on 29 October 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Agnes Houston as a director on 22 September 2014 (2 pages) |
3 November 2014 | Appointment of Dr Susan Mary Margaret Northrop as a director on 29 October 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Agnes Houston as a director on 22 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Deirdre Joanne Mackay as a director on 10 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Deirdre Joanne Mackay as a director on 10 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Carol Williamina Summers as a director on 10 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Carol Williamina Summers as a director on 10 October 2014 (1 page) |
7 October 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
7 October 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
7 October 2014 | Annual return made up to 4 September 2014 no member list (5 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
6 November 2013 | Secretary's details changed for Miss Sarah Louise Smith on 10 October 2013 (1 page) |
6 November 2013 | Secretary's details changed for Miss Sarah Louise Smith on 10 October 2013 (1 page) |
16 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
16 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
16 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
13 September 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
13 September 2013 | Termination of appointment of Peter Armstrong as a secretary (1 page) |
13 September 2013 | Appointment of Miss Sarah Louise Smith as a secretary (1 page) |
13 September 2013 | Termination of appointment of Peter Armstrong as a secretary (1 page) |
13 September 2013 | Appointment of Miss Sarah Louise Smith as a secretary (1 page) |
13 September 2013 | Termination of appointment of Peter Armstrong as a director (1 page) |
9 April 2013 | Appointment of Carol Williamina Summers as a director (3 pages) |
9 April 2013 | Appointment of Carol Williamina Summers as a director (3 pages) |
25 March 2013 | Registered office address changed from Alba Main Street Golspie Sutherland KW10 6TG on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Alba Main Street Golspie Sutherland KW10 6TG on 25 March 2013 (2 pages) |
7 January 2013 | Appointment of Peter Brown Armstrong as a director (3 pages) |
7 January 2013 | Appointment of Peter Brown Armstrong as a director (3 pages) |
3 January 2013 | Appointment of David Mcrostie Mason as a director (3 pages) |
3 January 2013 | Appointment of David Mcrostie Mason as a director (3 pages) |
4 September 2012 | Incorporation of a Community Interest Company (47 pages) |
4 September 2012 | Incorporation of a Community Interest Company (47 pages) |